Shortcuts

Ilam Wools Limited

Type: NZ Limited Company (Ltd)
9429031957403
NZBN
126033
Company Number
Registered
Company Status
Current address
21c Connal Street
Woolston
Christchurch 8023
New Zealand
Physical & service & registered address used since 02 Jun 2022

Ilam Wools Limited was incorporated on 18 Dec 1951 and issued a number of 9429031957403. This registered LTD company has been supervised by 7 directors: Mark Bruce Johnston - an active director whose contract started on 01 Mar 1991,
Sarah-Jane D. - an active director whose contract started on 30 Jan 2024,
Hamish P. - an active director whose contract started on 30 Jan 2024,
Richard Allan Liddell - an inactive director whose contract started on 27 Jun 2003 and was terminated on 28 Mar 2007,
Keith John Cowan - an inactive director whose contract started on 08 Jan 2004 and was terminated on 28 Mar 2007.
According to our database (updated on 01 May 2024), the company filed 1 address: 21C Connal Street, Woolston, Christchurch, 8023 (types include: physical, service).
Until 02 Jun 2022, Ilam Wools Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address.
A total of 76454 shares are issued to 5 groups (5 shareholders in total).
The third share allocation (17707 shares, 23.16%) belongs to 1 entity, namely:
Patrick, Hamish (an individual).

Addresses

Principal place of activity

119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 20 May 2021 to 02 Jun 2022

Address: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 20 May 2019 to 20 May 2021

Address: 16 Sandra Street, South New Brighton, Christchurch, 8062 New Zealand

Registered & physical address used from 20 Nov 2018 to 20 May 2019

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 05 May 2017 to 20 Nov 2018

Address: 62 Worcester Boulevard, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Apr 2015 to 05 May 2017

Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 26 Oct 2011 to 07 Apr 2015

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch 8011, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 26 Oct 2011

Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand

Registered address used from 07 Jan 2009 to 06 Apr 2011

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Physical address used from 06 Jan 2009 to 06 Apr 2011

Address: 5 Brigadoon Place, Avonhead, Christchurch, New Zealand

Physical address used from 16 Jul 2008 to 06 Jan 2009

Address: 5 Brigadoon Place, Avonhead, Christchurch, New Zealand

Registered address used from 09 May 2007 to 07 Jan 2009

Address: 99 Victoria Street, Christchurch 1

Physical address used from 14 Jul 1995 to 16 Jul 2008

Address: 99 Victoria Street, Christchurch 1

Registered address used from 14 Jul 1995 to 09 May 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 76454

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17270
Individual Patrick, Imogen Zoe Dawson
Shares Allocation #2 Number of Shares: 17270
Individual Patrick, Serena Faye Dawson
Shares Allocation #3 Number of Shares: 17707
Individual Patrick, Hamish
Shares Allocation #4 Number of Shares: 17707
Individual Dawson, Sarah-jane Hartwith, Harrogate
Hg3 3ex England
Shares Allocation #5 Number of Shares: 6500
Individual Johnston, Mark Bruce Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, John Summerbridge, Harrogate
North Yorkshire, Hg3 4dw England
Individual Clark, Nicolas George 119 Armagh Street
Christchurch
Individual Dawson, Francis Reginald Harrogate, North Yorkshire
England
Individual Gillies, Malcolm Donald 119 Armagh Street
Christchurch
Individual Dawson, Claire Louise Warsill Ripley
Harrogate, Hg3 4hd England
Directors

Mark Bruce Johnston - Director

Appointment date: 01 Mar 1991

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Mar 2018

Address: Christchurch, 8042 New Zealand

Address used since 11 Apr 2016


Sarah-jane D. - Director

Appointment date: 30 Jan 2024


Hamish P. - Director

Appointment date: 30 Jan 2024


Richard Allan Liddell - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 28 Mar 2007

Address: Christchurch,

Address used since 04 May 2005


Keith John Cowan - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 28 Mar 2007

Address: R D 5, Christchurch,

Address used since 08 Jan 2004


Joe Harry Dawson - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 27 Jun 2003

Address: Essex St, Bradford B D 47 P G, England,

Address used since 11 Aug 2000


Malcolm Donald Gillies - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 11 Aug 2000

Address: Christchurch,

Address used since 01 Mar 1991

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road